(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st February 2022 director's details were changed
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st February 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 31 Langton Avenue London N20 9BZ
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 31 Langton Avenue London N20 9BZ
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 31 Langton Avenue London N20 9BZ
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th December 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th December 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Chessington Avenue London N3 3DP England to 31 Langton Avenue London N20 9BZ on Monday 18th February 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stanmore Business and Innovation Centre Phase 2, Suite 2002 Stanmore Place London HA7 1BT United Kingdom to 2 Chessington Avenue London N3 3DP on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Phase 2 Suite 2002 Howard Road Stanmore Inovation Centre , Stanmore Place Stanmore HA7 1GB England to Stanmore Business and Innovation Centre Phase 2, Suite 2002 Stanmore Place London HA7 1BT on Friday 21st July 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Chessington Avenue London N3 3DP England to Phase 2 Suite 2002 Howard Road Stanmore Inovation Centre , Stanmore Place Stanmore HA7 1GB on Thursday 29th June 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Chandos Court Stanmore Middlesex HA7 4GA to 2 Chessington Avenue London N3 3DP on Saturday 15th October 2016
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th October 2016 director's details were changed
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 27th October 2015
capital
|
|
(NEWINC) Company registration
filed on: 2nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|